Search icon

FLORIDA VACATION VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA VACATION VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA VACATION VENTURES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2007 (18 years ago)
Document Number: P00000020103
FEI/EIN Number 593627274

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 442 Alcove Dr, Groveland, FL, 34736, US
Mail Address: 442 Alcove Dr, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAWAL MAX P President 1683 N Hancock Rd, Minneola, FL, 34715
Cooper DAVID Agent 1683 N Hancock Rd, Minneola, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Cooper, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1683 N Hancock Rd, Suite 103-288, Minneola, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 442 Alcove Dr, Groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2023-04-20 442 Alcove Dr, Groveland, FL 34736 -
REINSTATEMENT 2007-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State